Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bradford Watts Limited
Bradford Watts Limited is an active company incorporated on 15 February 1984 with the registered office located in Harlow, Essex. Bradford Watts Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01791958
Private limited company
Age
41 years
Incorporated
15 February 1984
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
10 December 2024
(10 months ago)
Next confirmation dated
10 December 2025
Due by
24 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Bradford Watts Limited
Contact
Update Details
Address
2 Whitehall Estate
Flex Meadow
Essex
CM19 5TP
England
Address changed on
10 Apr 2024
(1 year 6 months ago)
Previous address was
Bw House 1 Lea Road Waltham Abbey Broxbourne EN9 1AS
Companies in CM19 5TP
Telephone
01992657555
Email
Available in Endole App
Website
Bradfordwatts.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
3
Mr Andrew Lysandrou
Director • Secretary • PSC • Financial Director • British • Lives in England • Born in Feb 1970
Mr David Edward Reese Pitcher
Director • PSC • Contracts Manager • British • Lives in UK • Born in Jun 1984
Mr Jay Taylor
Director • PSC • Building Surveyor • British • Lives in England • Born in Oct 1977
Mark Anthony Golden
Director • Contract Manager • British • Lives in England • Born in Dec 1992
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£770K
Decreased by £433.87K (-36%)
Turnover
£23M
Increased by £23M (%)
Employees
38
Same as previous period
Total Assets
£8.69M
Increased by £2.66M (+44%)
Total Liabilities
-£7.65M
Increased by £2.44M (+47%)
Net Assets
£1.04M
Increased by £214.65K (+26%)
Debt Ratio (%)
88%
Increased by 1.73% (+2%)
See 10 Year Full Financials
Latest Activity
Mr Mark Anthony Golden Appointed
7 Months Ago on 1 Apr 2025
Full Accounts Submitted
10 Months Ago on 30 Dec 2024
Confirmation Submitted
10 Months Ago on 12 Dec 2024
Registered Address Changed
1 Year 6 Months Ago on 10 Apr 2024
David Edward Reese Pitcher (PSC) Appointed
1 Year 8 Months Ago on 12 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 11 Dec 2023
Small Accounts Submitted
1 Year 11 Months Ago on 15 Nov 2023
New Charge Registered
2 Years Ago on 23 Oct 2023
New Charge Registered
2 Years Ago on 23 Oct 2023
Jay Taylor (PSC) Appointed
2 Years 8 Months Ago on 10 Feb 2023
Get Alerts
Get Credit Report
Discover Bradford Watts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Mark Anthony Golden as a director on 1 April 2025
Submitted on 2 Apr 2025
Full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Confirmation statement made on 10 December 2024 with updates
Submitted on 12 Dec 2024
Registered office address changed from Bw House 1 Lea Road Waltham Abbey Broxbourne EN9 1AS to 2 Whitehall Estate Flex Meadow Essex CM19 5TP on 10 April 2024
Submitted on 10 Apr 2024
Statement of capital following an allotment of shares on 12 February 2024
Submitted on 12 Mar 2024
Notification of David Edward Reese Pitcher as a person with significant control on 12 February 2024
Submitted on 12 Mar 2024
Confirmation statement made on 10 December 2023 with updates
Submitted on 11 Dec 2023
Notification of Jay Taylor as a person with significant control on 10 February 2023
Submitted on 20 Nov 2023
Accounts for a small company made up to 31 March 2023
Submitted on 15 Nov 2023
Registration of charge 017919580010, created on 23 October 2023
Submitted on 7 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs